DIMENSIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIMENSIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052473

Incorporation date

13/08/2000

Size

Dormant

Contacts

Registered address

Registered address

3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2000)
dot icon06/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2013
First Gazette notice for voluntary strike-off
dot icon11/09/2013
Application to strike the company off the register
dot icon27/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon25/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon31/07/2012
Termination of appointment of Neill Davis as a director on 2012-07-31
dot icon05/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/01/2012
Director's details changed for Diana Wilson on 2012-01-04
dot icon04/01/2012
Director's details changed for Simon Hughes on 2012-01-04
dot icon23/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon19/09/2011
Director's details changed for Neill Davis on 2011-09-06
dot icon18/09/2011
Director's details changed for Stuart William Graham on 2011-09-16
dot icon06/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/09/2010
Appointment of Douglas Ewert as a director
dot icon15/09/2010
Appointment of Stuart William Graham as a director
dot icon15/09/2010
Termination of appointment of Richard Pearson as a secretary
dot icon15/09/2010
Termination of appointment of Richard Pearson as a director
dot icon15/09/2010
Appointment of Diana Wilson as a director
dot icon15/09/2010
Appointment of David Edwab as a director
dot icon15/09/2010
Appointment of Michael Conlon as a secretary
dot icon15/09/2010
Appointment of Neill Davis as a director
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2010
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon20/08/2009
Accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 14/08/09; full list of members
dot icon03/11/2008
Return made up to 14/08/08; full list of members
dot icon03/11/2008
Location of debenture register
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Registered office changed on 04/11/2008 from unit 2 boundary court willow farm business park castle donnington derbyshire DE74 2NN
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon20/04/2008
Auditor's resignation
dot icon20/04/2008
Resolutions
dot icon16/04/2008
Appointment Terminated Director yvonne monaghan
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Director resigned
dot icon22/08/2007
Return made up to 14/08/07; no change of members
dot icon22/08/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon20/08/2006
Return made up to 14/08/06; full list of members
dot icon27/11/2005
Group of companies' accounts made up to 2004-12-25
dot icon21/08/2005
Return made up to 14/08/05; full list of members
dot icon03/07/2005
New director appointed
dot icon03/07/2005
New director appointed
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon17/10/2004
Director's particulars changed
dot icon08/09/2004
Return made up to 14/08/04; full list of members
dot icon15/08/2004
Ad 15/07/04--------- £ si 3@1=3 £ ic 6698700/6698703
dot icon04/08/2004
Director resigned
dot icon04/08/2004
£ nc 6698701/6698704 15/07/04
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Auditor's resignation
dot icon04/08/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon15/03/2004
£ sr 6000@1 13/02/03
dot icon15/03/2004
£ sr 3000@1 13/02/03
dot icon15/03/2004
Resolutions
dot icon15/03/2004
£ nc 6707701/6698701 13/02/03
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon23/02/2004
Nc inc already adjusted 13/02/03
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon02/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon24/09/2003
Ad 13/02/03--------- £ si 54000@1
dot icon24/09/2003
Resolutions
dot icon01/09/2003
Return made up to 14/08/03; full list of members
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon30/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon07/04/2003
Ad 13/02/03--------- £ si [email protected]=100 £ ic 6653600/6653700
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon06/04/2003
New secretary appointed;new director appointed
dot icon06/04/2003
Director resigned
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon19/09/2002
Group of companies' accounts made up to 2001-06-30
dot icon07/08/2002
Return made up to 14/08/02; full list of members
dot icon30/06/2002
Director resigned
dot icon30/06/2002
Director resigned
dot icon30/06/2002
Secretary resigned;director resigned
dot icon28/05/2002
Auditor's resignation
dot icon28/03/2002
New secretary appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon04/09/2001
Director's particulars changed
dot icon26/07/2001
Registered office changed on 27/07/01 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon13/03/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon26/02/2001
Ad 23/01/01--------- £ si 39000@1=39000 £ ic 6614600/6653600
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon18/01/2001
Memorandum and Articles of Association
dot icon18/01/2001
Resolutions
dot icon19/12/2000
Particulars of mortgage/charge
dot icon09/12/2000
Ad 05/12/00--------- £ si [email protected]=32600 £ si 6581884@1=6581884 £ ic 116/6614600
dot icon09/12/2000
Nc inc already adjusted 05/12/00
dot icon09/12/2000
Resolutions
dot icon09/12/2000
Resolutions
dot icon09/12/2000
Resolutions
dot icon09/12/2000
Director resigned
dot icon09/12/2000
New director appointed
dot icon09/12/2000
New director appointed
dot icon09/12/2000
New director appointed
dot icon09/12/2000
New director appointed
dot icon09/12/2000
New director appointed
dot icon05/12/2000
Certificate of change of name
dot icon03/12/2000
Nc inc already adjusted 27/11/00
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Ad 28/11/00--------- £ si 115@1=115 £ ic 1/116
dot icon03/12/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon13/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moate, Simon Richard
Director
14/07/2004 - 24/05/2007
60
Monaghan, Yvonne May
Director
23/06/2005 - 10/04/2008
111
Wilkinson, James Henry
Director
23/06/2005 - 30/08/2007
175
Foster, Robert
Director
27/11/2000 - 16/09/2001
9
Hughes, Simon
Director
26/11/2000 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIMENSIONS HOLDINGS LIMITED

DIMENSIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/08/2000 with the registered office located at 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIMENSIONS HOLDINGS LIMITED?

toggle

DIMENSIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 13/08/2000 and dissolved on 06/01/2014.

Where is DIMENSIONS HOLDINGS LIMITED located?

toggle

DIMENSIONS HOLDINGS LIMITED is registered at 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire DE74 2UG.

What does DIMENSIONS HOLDINGS LIMITED do?

toggle

DIMENSIONS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIMENSIONS HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved via voluntary strike-off.